HOVAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOVAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01146599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOVAT LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is HOVAT LIMITED located?

    Registered Office Address
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HOVAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    C I CONVERTERS LIMITEDJun 14, 1993Jun 14, 1993
    ARTHUR WOOLLACOTT (CONVERTERS) LIMITEDMar 21, 1985Mar 21, 1985
    DARENT VALLEY PRESS LIMITEDNov 20, 1973Nov 20, 1973

    What are the latest accounts for HOVAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOVAT LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for HOVAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Barry O'brien as a director on Mar 06, 2026

    1 pagesTM01

    Termination of appointment of Eamon Farrell as a director on Mar 03, 2026

    1 pagesTM01

    Appointment of Mr Eamon Farrell as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Mr Barry O'brien as a director on Aug 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 011465990014 in full

    1 pagesMR04

    Registration of charge 011465990016, created on Apr 23, 2025

    11 pagesMR01

    Termination of appointment of Eamon Farrell as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of Barry O'brien as a director on Feb 07, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Mr Kevin John Beamon on Jun 06, 2024

    2 pagesCH01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors consent to act / relevant documents approved / company business 16/06/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Cessation of William David Robert Habergham as a person with significant control on Jun 16, 2023

    1 pagesPSC07

    Notification of Grafham Holdings Limited as a person with significant control on Jun 16, 2023

    2 pagesPSC02

    Appointment of Mr Eamon Farrell as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Mr Barry O'brien as a director on Jun 16, 2023

    2 pagesAP01

    Cessation of Kevin John Beamon as a person with significant control on Jun 16, 2023

    1 pagesPSC07

    Registration of charge 011465990015, created on Jun 16, 2023

    85 pagesMR01

    Satisfaction of charge 011465990013 in full

    1 pagesMR04

    Registration of charge 011465990014, created on Jun 16, 2023

    37 pagesMR01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Kevin John Beamon on Jun 07, 2023

    2 pagesCH01

    Who are the officers of HOVAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAMON, Kevin John
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Secretary
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    British46131900002
    BEAMON, Kevin John
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    EnglandEnglish46131900006
    HABERGHAM, William David Robert
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    EnglandEnglish73465390005
    CANN, Andrew John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British10621040001
    HAISELDEN, Alan William
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    Secretary
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    British1608740001
    HARRIS, Michael James Robert
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    Secretary
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    British36974100002
    KARA, Peter Bhupatsingh
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    Secretary
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    British1575610001
    MURPHY, Michael Joseph
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    Secretary
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    British31259900002
    BARRETT, Colin Albert
    5 Ivy Bower Close
    Greenhithe
    DA9 9NF Dartford
    Kent
    Director
    5 Ivy Bower Close
    Greenhithe
    DA9 9NF Dartford
    Kent
    British12305890001
    BOYD, Stephen David
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    Director
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    EnglandBritish11136470002
    CROSBY, Denis Gerald
    23 The Little Boltons
    SW10 9LJ London
    Director
    23 The Little Boltons
    SW10 9LJ London
    South African31282190002
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    DUNN, Gerald
    Cotswold Molly Hurst Lane
    Woolley
    WF4 2JY Wakefield
    West Yorkshire
    Director
    Cotswold Molly Hurst Lane
    Woolley
    WF4 2JY Wakefield
    West Yorkshire
    British30128180001
    FARRELL, Eamon
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    IrelandIrish339215660001
    FARRELL, Eamon
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    IrelandIrish310704080001
    FRANKLIN, Grant Roger
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    Director
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    British4876290002
    HAISELDEN, Alan William
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    Director
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    British1608740001
    HARRIS, Michael James Robert
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    United KingdomBritish36974100002
    KARA, Peter Bhupatsingh
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    Director
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    EnglandBritish1575610001
    KERWOOD, Ian Leslie
    155 Main Road
    DA3 7PJ Longfield
    Kent
    Director
    155 Main Road
    DA3 7PJ Longfield
    Kent
    British12305910001
    LENNOCK, Mark William
    92 Beesmoor Road
    Frampton Cotterell
    BS17 2JP Bristol
    Avon
    Director
    92 Beesmoor Road
    Frampton Cotterell
    BS17 2JP Bristol
    Avon
    British2069680001
    MURPHY, Michael Joseph
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    Director
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    British31259900002
    O'BRIEN, Barry
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    IrelandIrish339215590001
    O'BRIEN, Barry
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Director
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    IrelandIrish310703950001
    OCKLESTON, Grahame Harold
    4 The Hawthorns
    ME2 1DU Aylesford
    Kent
    Director
    4 The Hawthorns
    ME2 1DU Aylesford
    Kent
    British12305880001
    PENROSE, Aubrey Liley
    47 Haversham Road
    Chalk
    DA12 4UW Gravesend
    Kent
    Director
    47 Haversham Road
    Chalk
    DA12 4UW Gravesend
    Kent
    British12305900001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001

    Who are the persons with significant control of HOVAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafham Holdings Limited
    New Hythe Lane
    Larkfield
    ME20 6XJ Aylesford
    Unit 1
    England
    Jun 16, 2023
    New Hythe Lane
    Larkfield
    ME20 6XJ Aylesford
    Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04241720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kevin John Beamon
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Apr 06, 2016
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William David Robert Habergham
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Apr 06, 2016
    West Point
    New Hythe Lane, Larkfield
    ME20 6XJ Aylesford
    Kent
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0